North Berwick
Eh39 5
Director Name | Mrs Nicola Simpson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenton Barns Drem North Berwick East Lothian EH39 5BW Scotland |
Director Name | David Shillinglaw Morin |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2000) |
Role | Builder |
Correspondence Address | Vidmarall Gullane East Lothian EH31 2AT Scotland |
Director Name | Mr Hugh Bowen Watt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 24 December 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgait Court Gullane East Lothian EH31 2DL Scotland |
Director Name | Thomas Anderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 July 2016) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Bungalow West Fenton North Berwick East Lothian EH39 5AL Scotland |
Secretary Name | Margaret Morin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | Vidmarall Gullane East Lothian EH31 2AT Scotland |
Director Name | Robert Turner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 January 2001) |
Role | Joiner |
Correspondence Address | 116 Lochbridge Road North Berwick East Lothian EH39 4DP Scotland |
Director Name | Mr George Thomson Armstrong |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 1989(14 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 20 April 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Woodbine Cottage Aberlady Longniddry East Lothian EH32 0PZ Scotland |
Secretary Name | Mr Hugh Bowen Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgait Court Gullane East Lothian EH31 2DL Scotland |
Secretary Name | Mr George Thomson Armstrong |
---|---|
Status | Resigned |
Appointed | 24 December 2010(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW Scotland |
Website | davidmorinbuilders.co.uk |
---|---|
Telephone | 01620 843232 |
Telephone region | North Berwick |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
760 at £1 | Dc Watson & Sons (Fenton Barn) LTD 76.00% Ordinary |
---|---|
125 at £1 | Thomas Anderson 12.50% Ordinary |
115 at £1 | Hugh B. Watt 11.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,532 |
Cash | £40,106 |
Current Liabilities | £87,322 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
26 November 2003 | Delivered on: 15 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Builders yard at saltcoats road, gullane, east lothian ELN5076 ELN1775. Outstanding |
---|---|
2 December 1977 | Delivered on: 7 December 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 November 2023 | Administrator's progress report (21 pages) |
---|---|
29 November 2023 | Administrator's progress report (21 pages) |
27 July 2023 | Creditors’ decision on administrator’s proposals (5 pages) |
6 July 2023 | Notice of Administrator's proposal (39 pages) |
16 June 2023 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages) |
18 May 2023 | Registered office address changed from Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 18 May 2023 (2 pages) |
15 May 2023 | Appointment of an administrator (12 pages) |
23 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Termination of appointment of George Thomson Armstrong as a secretary on 20 April 2018 (1 page) |
30 April 2018 | Termination of appointment of George Thomson Armstrong as a director on 20 April 2018 (1 page) |
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 April 2017 | Appointment of Mrs Nicola Simpson as a director on 21 March 2017 (3 pages) |
5 April 2017 | Appointment of Mrs Nicola Simpson as a director on 21 March 2017 (3 pages) |
3 March 2017 | Satisfaction of charge 1 in full (1 page) |
3 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Termination of appointment of Thomas Anderson as a director on 1 July 2016 (1 page) |
24 February 2017 | Termination of appointment of Thomas Anderson as a director on 1 July 2016 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (18 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (18 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
Statement of capital on 2016-02-01
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
Statement of capital on 2016-02-01
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 February 2015 | Registered office address changed from Saltcoats Yard Saltcoats Road Gullane East Lothian EH31 2AQ to Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Saltcoats Yard Saltcoats Road Gullane East Lothian EH31 2AQ to Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW on 16 February 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 January 2011 | Termination of appointment of Hugh Watt as a secretary (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Hugh Watt as a director (1 page) |
17 January 2011 | Appointment of Mr George Thomson Armstrong as a secretary (1 page) |
17 January 2011 | Termination of appointment of Hugh Watt as a director (1 page) |
17 January 2011 | Appointment of Mr George Thomson Armstrong as a secretary (1 page) |
17 January 2011 | Termination of appointment of Hugh Watt as a secretary (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Hugh Bowen Watt on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Keith Chalmers-Watson on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for George Thomson Armstrong on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for George Thomson Armstrong on 30 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Keith Chalmers-Watson on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Thomas Anderson on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Thomas Anderson on 30 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Hugh Bowen Watt on 30 December 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Location of register of members (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 July 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
10 July 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
15 December 2003 | Partic of mort/charge * (6 pages) |
15 December 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
19 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
12 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
10 May 1974 | Incorporation (18 pages) |
10 May 1974 | Incorporation (18 pages) |